Advanced company searchLink opens in new window

BISHOPSGATE GOODSYARD REGENERATION LIMITED

Company number 04488906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2020 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 11 December 2020
14 Dec 2020 TM01 Termination of appointment of Simon James Betty as a director on 11 December 2020
19 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
15 Jun 2020 CH01 Director's details changed for Mr Simon Betty on 9 April 2020
22 Apr 2020 AP01 Appointment of Mr Simon Betty as a director on 9 April 2020
22 Apr 2020 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 9 April 2020
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
31 Oct 2019 CH01 Director's details changed for Mr Simon Charles Travis on 30 August 2014
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
02 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
02 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
12 Jan 2018 MR04 Satisfaction of charge 1 in full
07 Dec 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
20 Apr 2016 CH01 Director's details changed for Mr Simon Charles Travis on 20 April 2016
31 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2016 CC04 Statement of company's objects
04 Jan 2016 AA Full accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
21 Jul 2015 CH01 Director's details changed for Mr Simon Charles Travis on 1 June 2015